BLOOM MARTIN LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 1NR

Company number 01345759
Status Active
Incorporation Date 23 December 1977
Company Type Private Limited Company
Address STUDIO 4, 2 DOWNSHIRE HILL, LONDON, NW3 1NR
Home Country United Kingdom
Nature of Business 59140 - Motion picture projection activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Micro company accounts made up to 29 December 2016; Confirmation statement made on 6 March 2017 with updates; Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016. The most likely internet sites of BLOOM MARTIN LIMITED are www.bloommartin.co.uk, and www.bloom-martin.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-seven years and ten months. Bloom Martin Limited is a Private Limited Company. The company registration number is 01345759. Bloom Martin Limited has been working since 23 December 1977. The present status of the company is Active. The registered address of Bloom Martin Limited is Studio 4 2 Downshire Hill London Nw3 1nr. The company`s financial liabilities are £169.44k. It is £0k against last year. And the total assets are £302k, which is £0k against last year. PETERS, Jonathan Steven is a Secretary of the company. KAYE, Adam is a Director of the company. LILLY, Crispin is a Director of the company. PETERS, Jonathan Steven is a Director of the company. WISE, Paul Louis is a Director of the company. Secretary BLOOM, Anthony Ashley has been resigned. Secretary BLOOM, Bernard Stanley has been resigned. Secretary BOASTE, Richard Andrew John Michael has been resigned. Secretary JACOBSON, Philip Ronald has been resigned. Secretary MYERS, Andrew Leon has been resigned. Director BLOOM, Anthony Ashley has been resigned. Director BLOOM, Bernard Stanley has been resigned. Director BLOOM, Jenice has been resigned. Director BRICK, Alexander Paul has been resigned. Director BROCH, Daniel has been resigned. Director HART, Romaine Jennifer has been resigned. Director MYERS, Andrew Leon has been resigned. The company operates in "Motion picture projection activities".


bloom martin Key Finiance

LIABILITIES £169.44k
CASH n/a
TOTAL ASSETS £302k
All Financial Figures

Current Directors

Secretary
PETERS, Jonathan Steven
Appointed Date: 01 November 2016

Director
KAYE, Adam
Appointed Date: 20 January 2009
57 years old

Director
LILLY, Crispin
Appointed Date: 01 December 2014
54 years old

Director
PETERS, Jonathan Steven
Appointed Date: 30 March 2015
55 years old

Director
WISE, Paul Louis
Appointed Date: 20 January 2009
65 years old

Resigned Directors

Secretary
BLOOM, Anthony Ashley
Resigned: 14 March 2008
Appointed Date: 05 November 2005

Secretary
BLOOM, Bernard Stanley
Resigned: 05 November 2005

Secretary
BOASTE, Richard Andrew John Michael
Resigned: 29 October 2009
Appointed Date: 14 March 2008

Secretary
JACOBSON, Philip Ronald
Resigned: 01 November 2016
Appointed Date: 31 December 2014

Secretary
MYERS, Andrew Leon
Resigned: 31 December 2014
Appointed Date: 29 October 2009

Director
BLOOM, Anthony Ashley
Resigned: 14 March 2008
Appointed Date: 05 November 2005
71 years old

Director
BLOOM, Bernard Stanley
Resigned: 05 November 2005
108 years old

Director
BLOOM, Jenice
Resigned: 06 October 1992
105 years old

Director
BRICK, Alexander Paul
Resigned: 23 September 2010
Appointed Date: 14 March 2008
67 years old

Director
BROCH, Daniel
Resigned: 21 November 2008
Appointed Date: 14 March 2008
57 years old

Director
HART, Romaine Jennifer
Resigned: 14 March 2008
92 years old

Director
MYERS, Andrew Leon
Resigned: 01 December 2014
Appointed Date: 29 December 2011
53 years old

Persons With Significant Control

Everyman Media Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

BLOOM MARTIN LIMITED Events

21 Mar 2017
Micro company accounts made up to 29 December 2016
08 Mar 2017
Confirmation statement made on 6 March 2017 with updates
01 Nov 2016
Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016
01 Nov 2016
Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
...
... and 113 more events
10 Sep 1987
Declaration of satisfaction of mortgage/charge

26 Jan 1987
New director appointed

17 Jul 1986
Group of companies' accounts made up to 31 December 1985

17 Jul 1986
Return made up to 01/07/86; full list of members

23 Dec 1977
Certificate of incorporation

BLOOM MARTIN LIMITED Charges

12 May 2016
Charge code 0134 5759 0004
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 March 2008
Debenture
Delivered: 19 March 2008
Status: Satisfied on 14 April 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 1985
Debenture
Delivered: 22 May 1985
Status: Satisfied
Persons entitled: The Hongkong and Shanghai Banking Corporation
Description: Fixed and floating charges over the undertaking and all…
20 August 1982
Debenture
Delivered: 10 September 1982
Status: Satisfied
Persons entitled: The Hongkong and Shanghai Banking Corporation
Description: Fixed & floating charge undertaking and all property and…